IPSWICH SPEEDWAY LIMITED

IPSWICH SPEEDWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIPSWICH SPEEDWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00484542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPSWICH SPEEDWAY LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is IPSWICH SPEEDWAY LIMITED located?

    Registered Office Address
    Weir Cottage
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPSWICH SPEEDWAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for IPSWICH SPEEDWAY LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for IPSWICH SPEEDWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with updates

    10 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 29, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Termination of appointment of Robert Saunders Davey as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Jun 29, 2023 with updates

    11 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 29, 2022 with updates

    10 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 29, 2021 with updates

    10 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 29, 2020 with updates

    9 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 27, 2019 with updates

    9 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    9 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    7 pagesAA

    Registered office address changed from C/O C/O Ensors Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT to Weir Cottage the Weir Whitchurch Hampshire RG28 7RA on Jun 04, 2018

    1 pagesAD01

    Confirmation statement made on Jun 27, 2017 with updates

    9 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a small company made up to Sep 30, 2016

    5 pagesAA

    Termination of appointment of William Nicholas Stennett as a director on Jun 08, 2017

    1 pagesTM01

    Director's details changed for Robert Saunders Davey on Jun 06, 2017

    2 pagesCH01

    Director's details changed for Marilyn Curran on Jun 06, 2017

    2 pagesCH01

    Annual return made up to Jun 27, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 23,000
    SH01

    Who are the officers of IPSWICH SPEEDWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Alison
    The Weir
    RG28 7RA Whitchurch
    Weir Cottage
    Hampshire
    England
    Secretary
    The Weir
    RG28 7RA Whitchurch
    Weir Cottage
    Hampshire
    England
    186020730001
    BOSTOCK, Roy Edward
    Queensdale Close
    IP1 4JZ Ipswich
    1a
    Suffolk
    England
    Director
    Queensdale Close
    IP1 4JZ Ipswich
    1a
    Suffolk
    England
    EnglandEnglish45436860004
    CATTERMOLE, Ivan John
    Rectory Road
    CO13 0JP Frinton On Sea
    Cleveland
    Essex
    United Kingdom
    Director
    Rectory Road
    CO13 0JP Frinton On Sea
    Cleveland
    Essex
    United Kingdom
    United KingdomBritish2346880002
    CURRAN, Marilyn
    Battersea Place
    Albert Bridge Road
    SW11 4DS London
    Apartment No 13
    England
    Director
    Battersea Place
    Albert Bridge Road
    SW11 4DS London
    Apartment No 13
    England
    United KingdomBritish208556410001
    FAIRWEATHER, Mark Percy
    Wentworth Road
    IP15 5BB Aldeburgh
    16
    Suffolk
    United Kingdom
    Director
    Wentworth Road
    IP15 5BB Aldeburgh
    16
    Suffolk
    United Kingdom
    EnglandBritish53028420004
    HOLMES, Andrew John
    Grays Wood
    Langshott
    RH6 9UT Horley
    19
    Surrey
    England
    Director
    Grays Wood
    Langshott
    RH6 9UT Horley
    19
    Surrey
    England
    United KingdomBritish141623310001
    JARROLD, Charles John
    Broomhill
    BH21 7AR Wimborne
    Broomhill House
    Dorset
    United Kingdom
    Director
    Broomhill
    BH21 7AR Wimborne
    Broomhill House
    Dorset
    United Kingdom
    EnglandBritish153821710001
    PERRY, Susan
    The Weir
    RG28 7RA Whitchurch
    Weir Cottage
    Hampshire
    England
    Director
    The Weir
    RG28 7RA Whitchurch
    Weir Cottage
    Hampshire
    England
    EnglandBritish6442000003
    DAVEY, Robert Saunders
    25 Ann Beaumont Way
    Hadleigh
    IP7 6SA Ipswich
    Suffolk
    Secretary
    25 Ann Beaumont Way
    Hadleigh
    IP7 6SA Ipswich
    Suffolk
    British28555080002
    GAMMER, Fiona Jayne
    Dandy Corner
    Cotton
    IP14 4QX Stowmarket
    Cotton Hill
    Suffolk
    England
    Secretary
    Dandy Corner
    Cotton
    IP14 4QX Stowmarket
    Cotton Hill
    Suffolk
    England
    British176766520001
    BIGMORE, Derek Brian
    St Marys Way
    Westerfield
    IP6 9BQ Ipswich
    1
    Suffolk
    United Kingdom
    Director
    St Marys Way
    Westerfield
    IP6 9BQ Ipswich
    1
    Suffolk
    United Kingdom
    EnglandBritish2346900001
    BOSTOCK, Douglas Campbell
    Church Lane
    Sproughton
    IP8 3BA Ipswich
    22
    Suffolk
    United Kingdom
    Director
    Church Lane
    Sproughton
    IP8 3BA Ipswich
    22
    Suffolk
    United Kingdom
    United KingdomBritish28555100001
    BOSTOCK, Edward William Augustus
    22 Church Lane
    Sproughton
    IP8 3BA Ipswich
    Suffolk
    Director
    22 Church Lane
    Sproughton
    IP8 3BA Ipswich
    Suffolk
    British28555110001
    DAVEY, Robert Saunders
    Ann Beaumont Way
    Hadleigh
    IP7 6SA Ipswich
    25
    Suffolk
    United Kingdom
    Director
    Ann Beaumont Way
    Hadleigh
    IP7 6SA Ipswich
    25
    Suffolk
    United Kingdom
    United KingdomBritish28555080002
    FAIRWEATHER, Patricia Ann
    15 Double Street
    Framlingham
    IP13 9BN Woodbridge
    Suffolk
    Director
    15 Double Street
    Framlingham
    IP13 9BN Woodbridge
    Suffolk
    British28555120003
    JARROLD, Ann Goodchild
    Caistor St Edmund
    NR14 8QN Norwich
    Old Hall
    Norfolk
    United Kingdom
    Director
    Caistor St Edmund
    NR14 8QN Norwich
    Old Hall
    Norfolk
    United Kingdom
    United KingdomBritish7079040001
    STENNETT, George William
    Lux Farm
    Playford
    IP5 7DA Ipswich
    Suffolk
    Director
    Lux Farm
    Playford
    IP5 7DA Ipswich
    Suffolk
    British7508230001
    STENNETT, William Nicholas
    Playford Road
    Rushmere
    IP5 1DA Ipswich
    Lux Farm
    United Kingdom
    Director
    Playford Road
    Rushmere
    IP5 1DA Ipswich
    Lux Farm
    United Kingdom
    EnglandBritish63367560001
    TEVERSON, Henry William Wilfred
    Gestingthorpe
    CO9 3BD Halstead
    Nether Hall
    Essex
    United Kingdom
    Director
    Gestingthorpe
    CO9 3BD Halstead
    Nether Hall
    Essex
    United Kingdom
    United KingdomBritish28555140002

    What are the latest statements on persons with significant control for IPSWICH SPEEDWAY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0